Search icon

BMF ENTERPRISES INC.

Company Details

Entity Name: BMF ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000110813
FEI/EIN Number 412145044
Address: 2832 SUNNY POINT LANE, PLANT CITY, FL, 33565, US
Mail Address: 2832 SUNNY POINT LANE, PLANT CITY, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
JEFFREY A. DOWD, P.A. Agent

President

Name Role Address
ARNER MICHAEL E President 2832 SUNNY POINT LANE, PLANT CITY, FL, 33565

Secretary

Name Role Address
ARNER MICHAEL E Secretary 2832 SUNNY POINT LANE, PLANT CITY, FL, 33565

Treasurer

Name Role Address
ARNER MICHAEL E Treasurer 2832 SUNNY POINT LANE, PLANT CITY, FL, 33565

Director

Name Role Address
ARNER MICHAEL E Director 2832 SUNNY POINT LANE, PLANT CITY, FL, 33565

Vice President

Name Role Address
ARNER GERRY L Vice President 1034 CHINABERRY ROAD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-01-25 JEFFREY A. DOWD, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-25 609 WEST LUMSDEN ROAD, BRANDON, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-08 2832 SUNNY POINT LANE, PLANT CITY, FL 33565 No data
CHANGE OF MAILING ADDRESS 2005-03-08 2832 SUNNY POINT LANE, PLANT CITY, FL 33565 No data

Documents

Name Date
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-03-08
Domestic Profit 2004-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State